Search icon

A&F UNLIMITED INC.

Company Details

Name: A&F UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2013 (12 years ago)
Entity Number: 4401560
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2378 60'th ST., APT 3R, BROOKLYN, NY, United States, 11204
Principal Address: 2378 60'TH ST., APT 3R, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A&F UNLIMITED INC. DOS Process Agent 2378 60'th ST., APT 3R, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ARON LEFKOWITZ Chief Executive Officer 2378 60'TH ST., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2378 60'TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-02 2023-05-01 Address 2378 60 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2018-07-31 2023-05-01 Address 2378 60'TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-07-31 2019-05-02 Address 2378 60'TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-05-10 2018-07-31 Address 1647 55TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-05-10 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501004608 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211007001388 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190502061216 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180731006287 2018-07-31 BIENNIAL STATEMENT 2017-05-01
130510000278 2013-05-10 CERTIFICATE OF INCORPORATION 2013-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142367400 2020-05-04 0202 PPP 2378 60th St, Brooklyn, NY, 11204
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75814
Loan Approval Amount (current) 75814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76981.33
Forgiveness Paid Date 2021-11-18
1923168703 2021-03-27 0202 PPS 2378 60th St N/A, Brooklyn, NY, 11204-2633
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2633
Project Congressional District NY-09
Number of Employees 15
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80499.18
Forgiveness Paid Date 2022-05-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State